PANKL ENGINE SYSTEMS WEYMOUTH PIN LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1025 October 2010 APPLICATION FOR STRIKING-OFF

View Document

30/06/1030 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

20/02/1020 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED WEYMOUTH PIN MANUFACTURING LIMITED CERTIFICATE ISSUED ON 12/06/08; RESOLUTION PASSED ON 06/06/2008

View Document

21/05/0821 May 2008 SECRETARY APPOINTED DANIEL MAURICE TAYLOR

View Document

20/05/0820 May 2008 SECRETARY RESIGNED VALERIE GOUGH

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 � IC 60005/52505 01/11/04 � SR 7500@1=7500

View Document

23/12/0423 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/07/0028 July 2000 AUDITOR'S RESIGNATION

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9528 April 1995

View Document

28/04/9528 April 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/10/945 October 1994 ADOPT MEM AND ARTS 30/09/94 NC INC ALREADY ADJUSTED 30/09/94 AUTH ALLOT OF SECURITY 30/09/94

View Document

05/10/945 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 � NC 1000/100000 30/09/94

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 5 WYVERN ROAD DORCHESTER DORSET DT1 2PW

View Document

20/07/9420 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company